Advanced company searchLink opens in new window

GROVE MILL PAPER COMPANY LIMITED(THE)

Company number 00008912

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ratification of actions of the sole director 15/12/2025
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2025 SH08 Change of share class name or designation
02 Oct 2025 AA Accounts for a dormant company made up to 31 December 2024
27 Mar 2025 CS01 Confirmation statement made on 23 March 2025 with no updates
20 Mar 2025 PSC01 Notification of Muhammad Sadiq Patel as a person with significant control on 18 March 2025
19 Mar 2025 PSC07 Cessation of Helen Elizabeth Rees-Owst as a person with significant control on 18 March 2025
19 Mar 2025 TM01 Termination of appointment of Helen Elizabeth Rees-Owst as a director on 18 March 2025
19 Mar 2025 AP03 Appointment of Mr Sam Baggott as a secretary on 18 March 2025
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jul 2023 TM01 Termination of appointment of Clayton Beck as a director on 30 June 2023
13 Jul 2023 PSC07 Cessation of Clayton Beck as a person with significant control on 30 June 2023
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
08 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Nov 2020 AP03 Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020
23 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jan 2020 AD01 Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020
31 Oct 2019 CH01 Director's details changed for Ms Helen Elizabeth Rees-Owst on 15 June 2019
30 Oct 2019 CH01 Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019